Item
ARTIFICIAL FISH FLAVOR (352177)
PROPYLENE GLYCOL, WATER, ARTIFICIAL FLAVORS
Flavor
Attributes
- Ingredient declaration
Locations
Location name | Address |
---|---|
Gold Coast Ingredients | 2429 Yates Ave. Commerce, CA 90040 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Gluten | Gold Coast Ingredients | 352177 Gluten.doc | 12/8/2023 | 12/7/2024 |
California Prop. 65 | Gold Coast Ingredients | 352177 Prop 65.docx | 8/28/2024 | 8/28/2026 |
Ingredient Statement | Gold Coast Ingredients | 352177 Spec Jelly Belly.doc | 12/8/2023 | 12/7/2024 |
Kosher | Gold Coast Ingredients | 352177.pdf | 2/5/2024 | 2/28/2025 |
Allergens | Gold Coast Ingredients | Allergens.pdf | 5/17/2018 | 5/16/2020 |
CoA Sample | Gold Coast Ingredients | COA Sample Liquid Flavors.pdf | 8/28/2024 | 8/28/2026 |
Country of Origin | Gold Coast Ingredients | Country of Origin.pdf | 10/1/2024 | 10/1/2027 |
Food Contact Packaging Certificate of Compliance | Gold Coast Ingredients | Food Contact Packaging Compliace 2018.docx | 2/12/2018 | 2/12/2020 |
Lot Code | Gold Coast Ingredients | GOLD COAST INGREDIENTS BATCH CODE 01-26-18.pdf | 1/31/2018 | 1/30/2021 |
HACCP | Gold Coast Ingredients | HACCP Policy Statement 2017.docx | 6/23/2017 | 6/22/2020 |
Irradiation Status Statement | Gold Coast Ingredients | Irradiation and Sewage Sludge Statement.docx | 3/1/2016 | 3/1/2018 |
Nutrition | Gold Coast Ingredients | Nutrition.pdf | 7/1/2021 | 6/30/2024 |
Pesticide | Gold Coast Ingredients | Pesticide Statement.doc | 1/23/2017 | 1/23/2019 |
Organic | Gold Coast Ingredients | QAI Cert - 4-5-17.pdf | 4/5/2017 | 4/5/2018 |